ASPIRE AESTHETICS (BUCKS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Resolutions |
01/11/241 November 2024 | Appointment of a voluntary liquidator |
01/11/241 November 2024 | Statement of affairs |
01/11/241 November 2024 | Registered office address changed from Aspire Aesthetics 94 a Easton Street Easton Street High Wycombe HP11 1LT England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-11-01 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
06/01/226 January 2022 | Registered office address changed from 2a Market Parade Hazelmere High Wycombe Buckinghamshire HP15 7LQ England to Aspire Aesthetics 94 a Easton Street Easton Street High Wycombe HP11 1LT on 2022-01-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/06/2114 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
15/06/1915 June 2019 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANTIEUL |
15/06/1915 June 2019 | APPOINTMENT TERMINATED, SECRETARY RAYMOND ANTIEUL |
14/06/1914 June 2019 | DIRECTOR APPOINTED MS JENNIFER ANN LONG |
13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
13/06/1913 June 2019 | SECRETARY APPOINTED MS JENNIFER ANN LONG |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 44 BRUNEL AVENUE WATCOMBE PARK TORQUAY DEVON TQ2 8NW ENGLAND |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company